LANOVITA LIMITED

07465392
12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE ENGLAND HG1 1LY

Documents

Documents
Date Category Description Pages
05 Mar 2024 accounts Annual Accounts 7 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2022 accounts Annual Accounts 7 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2021 accounts Annual Accounts 7 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2020 accounts Annual Accounts 7 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 officers Change of particulars for director (Mrs Elizabeth Price) 2 Buy now
12 Dec 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
28 Sep 2017 officers Change of particulars for director (Mrs Elizabeth Price) 2 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 officers Change of particulars for director (Mr Barrie Price) 2 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 accounts Annual Accounts 6 Buy now
11 Dec 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Wincham Legal Limited) 1 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
25 Oct 2012 capital Return of Allotment of shares 4 Buy now
25 Oct 2012 capital Return of Allotment of shares 3 Buy now
04 Sep 2012 accounts Annual Accounts 4 Buy now
14 Dec 2011 annual-return Annual Return 6 Buy now
14 Dec 2011 officers Appointment of corporate secretary (Wincham Legal Limited) 2 Buy now
13 Dec 2011 officers Termination of appointment of secretary (Companies 4 U Secretaries Limited) 1 Buy now
11 Aug 2011 incorporation Memorandum Articles 30 Buy now
01 Aug 2011 capital Return of Allotment of shares 4 Buy now
14 Jun 2011 officers Change of particulars for director (Mrs Elizabeth Price) 2 Buy now
14 Jun 2011 officers Change of particulars for director (Barrie Price) 2 Buy now
10 Jun 2011 officers Appointment of director (Mrs Elizabeth Price) 2 Buy now
10 Jun 2011 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
10 Jun 2011 officers Appointment of director (Barrie Price) 2 Buy now
16 Feb 2011 officers Appointment of director (Malcolm David Roach) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Jon Hallatt) 1 Buy now
09 Dec 2010 incorporation Incorporation Company 22 Buy now